Dissolved
Dissolved 2014-06-24
Company Information for 24TALK LIMITED
WORTHING, WEST SUSSEX, BN11,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2014-06-24 |
Company Name | |
---|---|
24TALK LIMITED | |
Legal Registered Office | |
WORTHING WEST SUSSEX | |
Company Number | 04915197 | |
---|---|---|
Date formed | 2003-09-29 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-07-31 | |
Date Dissolved | 2014-06-24 | |
Type of accounts | DORMANT |
Last Datalog update: | 2015-05-30 04:17:13 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
OWEN BLOODWORTH |
||
GRAHAM MICHAEL THORNLEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CHRISTOPHER ANDREW BUDD |
Company Secretary | ||
CHRISTOPHER ANDREW BUDD |
Director | ||
ALAN PENMAN |
Director | ||
JACK KAYE |
Director | ||
BRIGHTON SECRETARY LTD |
Nominated Secretary | ||
BRIGHTON DIRECTOR LTD |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
YOUR UTILITIES COMPANY LIMITED | Company Secretary | 2006-07-14 | CURRENT | 2003-07-17 | Dissolved 2014-06-24 | |
LO-CALL TELECOM LIMITED | Company Secretary | 2006-01-16 | CURRENT | 2002-11-25 | Dissolved 2014-06-24 | |
COMMS FACTORY DATA SERVICES LIMITED | Director | 2006-02-04 | CURRENT | 2001-03-29 | Dissolved 2016-08-09 | |
YOUR UTILITIES COMPANY LIMITED | Director | 2003-07-18 | CURRENT | 2003-07-17 | Dissolved 2014-06-24 | |
LO-CALL TELECOM LIMITED | Director | 2002-11-27 | CURRENT | 2002-11-25 | Dissolved 2014-06-24 |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
LATEST SOC | 24/10/13 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 29/09/13 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12 | |
AR01 | 29/09/12 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11 | |
AR01 | 29/09/11 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 21/04/2011 FROM GRAFTON LODGE 15 GRAFTAN LODGE WORTHING WEST SUSSEX BN11 1QR | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10 | |
AR01 | 29/09/10 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09 | |
363a | RETURN MADE UP TO 29/09/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08 | |
363a | RETURN MADE UP TO 29/09/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07 | |
363s | RETURN MADE UP TO 29/09/07; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/07/06 | |
363s | RETURN MADE UP TO 29/09/06; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 07/11/06 FROM: 20TH FLOOR PMW TOLWORTH TOWER EWELL ROAD SURBITON SURREY KT6 7EL | |
225 | ACC. REF. DATE SHORTENED FROM 31/12/06 TO 31/07/06 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 29/09/05; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/09/04 | |
225 | ACC. REF. DATE EXTENDED FROM 30/09/05 TO 31/12/05 | |
363s | RETURN MADE UP TO 29/09/04; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 05/12/03 FROM: 25 ST PANCREAS CHICHESTER WEST SUSSEX P019 7LT | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 03/10/03--------- £ SI 999@1=999 £ IC 1/1000 | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | HSBC BANK PLC |
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as 24TALK LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |